Advanced company searchLink opens in new window

BARCLAYS PRINCIPAL INVESTMENTS LIMITED

Company number 08116604

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Aug 2013 SH01 Statement of capital following an allotment of shares on 13 June 2013
  • GBP 6,420,002
22 Aug 2013 SH01 Statement of capital following an allotment of shares on 12 June 2013
  • GBP 5,980,002
22 Aug 2013 SH01 Statement of capital following an allotment of shares on 10 June 2013
  • GBP 2,840,002
16 Aug 2013 TM01 Termination of appointment of Christopher Lucas as a director
22 Jul 2013 SH08 Change of share class name or designation
22 Jul 2013 MEM/ARTS Memorandum and Articles of Association
22 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
18 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
15 Jan 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
03 Oct 2012 AP01 Appointment of Mr David Andrew Skillen as a director
03 Oct 2012 AP01 Appointment of Mr Mark Dominic Harding as a director
03 Oct 2012 AP01 Appointment of Mr Lawrence Charles Dickinson as a director
03 Oct 2012 AP01 Appointment of Mr Christopher George Lucas as a director
02 Oct 2012 TM01 Termination of appointment of David Pudge as a director
02 Oct 2012 AA01 Current accounting period shortened from 30 June 2013 to 31 December 2012
02 Oct 2012 TM01 Termination of appointment of Adrian Levy as a director
30 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Sep 2012 SH01 Statement of capital following an allotment of shares on 20 September 2012
  • GBP 2
30 Sep 2012 SH02 Sub-division of shares on 20 September 2012
21 Sep 2012 AD01 Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 21 September 2012
21 Sep 2012 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
21 Sep 2012 AP04 Appointment of Barcosec Limited as a secretary
21 Sep 2012 CERTNM Company name changed atomgrange LIMITED\certificate issued on 21/09/12
  • RES15 ‐ Change company name resolution on 2012-09-20
21 Sep 2012 CONNOT Change of name notice
22 Jun 2012 NEWINC Incorporation